CLOUD38 LTD
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-14 with no updates |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
09/12/249 December 2024 | Micro company accounts made up to 2023-08-31 |
17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | Confirmation statement made on 2023-08-14 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/05/2326 May 2023 | Micro company accounts made up to 2022-08-31 |
28/09/2228 September 2022 | Director's details changed for Ben Halford on 2022-09-28 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
09/06/219 June 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
18/08/2018 August 2020 | PSC'S CHANGE OF PARTICULARS / BEN HALFORD / 18/08/2020 |
09/06/209 June 2020 | PSC'S CHANGE OF PARTICULARS / BEN HALFORD / 09/06/2020 |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM SUITE 42, SHENLEY PAVILIONS CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB ENGLAND |
09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BEN HALFORD / 09/06/2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
08/01/208 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BEN HALFORD / 08/01/2020 |
08/01/208 January 2020 | PSC'S CHANGE OF PARTICULARS / BEN HALFORD / 08/01/2020 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM INTERNATIONAL HOUSE 64 NILE STREET LONDON N1 7SR UNITED KINGDOM |
15/08/1815 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company